THE FRANKLYN (DEVELOPMENTS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Change of details for Sandel Health Care Sales Limited as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from 1a Rudgate Court Walton Near Wetherby LS23 7BF United Kingdom to 12 Clarendon Way Glinton Peterborough PE6 7JQ on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Andrew Sandel on 2024-10-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Second filing of Confirmation Statement dated 2023-02-24

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

21/03/2321 March 2023 Particulars of variation of rights attached to shares

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Change of share class name or designation

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

23/02/2323 February 2023 Termination of appointment of Robert Arthur Fleming as a director on 2023-02-23

View Document

23/02/2323 February 2023 Notification of Sandel Health Care Sales Limited as a person with significant control on 2022-12-05

View Document

23/02/2323 February 2023 Termination of appointment of Robert Arthur Fleming as a secretary on 2023-02-23

View Document

23/02/2323 February 2023 Cessation of Robert Arthur Fleming as a person with significant control on 2022-12-05

View Document

08/02/238 February 2023 Appointment of Mr Andrew Sandel as a director on 2022-12-05

View Document

18/01/2318 January 2023 Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to 1a Rudgate Court Walton Near Wetherby LS23 7BF on 2023-01-18

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARTHUR FLEMING

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN MACARTHUR

View Document

17/07/1817 July 2018 CESSATION OF THE FRANKLYN GROUP LIMITED AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANITA ALLEN

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/02/1228 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 PREVSHO FROM 30/12/2011 TO 30/06/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARTHUR FLEMING / 15/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ADRIENNE MACARTHUR / 15/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA TERESA ALLEN / 15/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR FLEMING / 15/03/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/08

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED ANITA TERESA ALLEN

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MACARTHUR / 21/02/2009

View Document

11/12/0811 December 2008 CURREXT FROM 30/06/2008 TO 30/12/2008

View Document

02/12/082 December 2008 SECTION 35 28/10/2008

View Document

15/04/0815 April 2008 SECRETARY APPOINTED ROBERT ARTHUR FLEMING

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAWN TAYLOR

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED THE FRANKLYN (KIRKBY STEPHEN) LI MITED CERTIFICATE ISSUED ON 22/07/02

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company